Oldham
OL9 6HL
Website |
---|
Registered Address | Former Better Gym Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Rubnawaz Inayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,298 |
Current Liabilities | £78,502 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2014 | Delivered on: 6 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2017 | Director's details changed for Mr Rubnawaz Inayat on 22 June 2017 (2 pages) |
12 April 2017 | Voluntary strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Registered office address changed from 125 Coppice Street Oldham OL8 4BH to Former Better Gym Featherstall Road South Oldham OL9 6HL on 3 April 2017 (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 June 2015 | Registered office address changed from Former Better Jym Featherstall Road South Oldham OL9 6HL to 125 Coppice Street Oldham OL8 4BH on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Former Better Jym Featherstall Road South Oldham OL9 6HL to 125 Coppice Street Oldham OL8 4BH on 5 June 2015 (1 page) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 125 Coppice Street Oldham OL8 4BH on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 February 2014 | Registration of charge 079788150001 (8 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Registered office address changed from 17 Blackmoorfoot Road Huddersfield West Yorkshire HD4 5AQ on 16 August 2012 (2 pages) |
13 April 2012 | Registered office address changed from 92 Napier Street East Oldham OL81TS England on 13 April 2012 (2 pages) |
6 March 2012 | Incorporation (24 pages) |